Search icon

DNA MEDIA GROUP, INC. - Florida Company Profile

Company Details

Entity Name: DNA MEDIA GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DNA MEDIA GROUP, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Mar 2010 (15 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P10000024978
FEI/EIN Number 27-2155946

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4840 W. IRLO BRONSON HWY 192, KISSIMMEE, FL, 34746
Mail Address: PO BOX 420451, KISSIMMEE, FL, 34742
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAQUETTE AARON President PO BOX 420451, KISSIMMEE, FL, 34742
PAQUETTE AARON Secretary PO BOX 420451, KISSIMMEE, FL, 34742
PAQUETTE AARON Treasurer PO BOX 420451, KISSIMMEE, FL, 34742
PAQUETTE AARON Director PO BOX 420451, KISSIMMEE, FL, 34742
PAQUETTE AARON Agent 4840 W.IRLO BRONSON HWY 192, KISSIMMEE, FL, 34746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000026511 PALM LAKEFRONT RESORT & HOSTEL EXPIRED 2010-03-23 2015-12-31 - PO BOX 420451, KISSIMMEE, FL, 34742

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-28
Domestic Profit 2010-03-22

Date of last update: 03 May 2025

Sources: Florida Department of State